Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Transamerica Global Ventures Ltd
Transamerica Global Ventures Ltd is a dissolved company incorporated on 17 January 2012 with the registered office located in Rochester, Kent. Transamerica Global Ventures Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 June 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07913575
Private limited company
Age
13 years
Incorporated
17 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Transamerica Global Ventures Ltd
Contact
Address
14 Carnation Road
Rochester
Kent
ME2 2YE
Same address for the past
10 years
Companies in ME2 2YE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Eric Igwebuike Emeka
Director • Entrepreneur • British • Lives in UK • Born in Oct 1959
Mr Rodney Hugh Marks
Director • Entrepreneur • British • Lives in UK • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Knosis Social Work Consultants Ltd
Mr Eric Igwebuike Emeka is a mutual person.
Active
The Hilltop ICC Group Ltd
Mr Eric Igwebuike Emeka is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Jan 2014
For period
31 Jan
⟶
31 Jan 2014
Traded for
12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 9 Jun 2015
Voluntary Gazette Notice
10 Years Ago on 24 Feb 2015
Confirmation Submitted
10 Years Ago on 8 Feb 2015
Application To Strike Off
10 Years Ago on 5 Feb 2015
Registered Address Changed
10 Years Ago on 24 Jan 2015
Kenechukwu Nwakego Uzodike Resigned
10 Years Ago on 1 Jan 2015
Nkiruka Ifeoma Uzodike Resigned
10 Years Ago on 1 Jan 2015
Accounts Submitted
10 Years Ago on 23 Nov 2014
Confirmation Submitted
11 Years Ago on 5 Apr 2014
Accounts Submitted
11 Years Ago on 12 Oct 2013
Get Alerts
Get Credit Report
Discover Transamerica Global Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jun 2015
First Gazette notice for voluntary strike-off
Submitted on 24 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Submitted on 8 Feb 2015
Application to strike the company off the register
Submitted on 5 Feb 2015
Termination of appointment of Nkiruka Ifeoma Uzodike as a director on 1 January 2015
Submitted on 24 Jan 2015
Termination of appointment of Kenechukwu Nwakego Uzodike as a director on 1 January 2015
Submitted on 24 Jan 2015
Registered office address changed from 86 - 90 Paul Street London EC2A 4NE to 14 Carnation Road Rochester Kent ME2 2YE on 24 January 2015
Submitted on 24 Jan 2015
Accounts made up to 31 January 2014
Submitted on 23 Nov 2014
Annual return made up to 17 January 2014 with full list of shareholders
Submitted on 5 Apr 2014
Accounts made up to 31 January 2013
Submitted on 12 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs